BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079979

Incorporation date

03/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon29/12/2025
Total exemption full accounts made up to 2025-06-23
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/05/2025
Appointment of Mr Kevin Malcolm Mundye as a director on 2025-05-28
dot icon25/04/2025
Appointment of Mr Julian James Elliot Hutson as a director on 2025-04-25
dot icon14/02/2025
Total exemption full accounts made up to 2024-06-23
dot icon13/02/2025
Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 2024-12-11
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-06-23
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-06-23
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon08/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/11/2020
Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director on 2020-11-04
dot icon20/10/2020
Total exemption full accounts made up to 2020-06-23
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2019-06-23
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-23
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/03/2018
Termination of appointment of Karen Murray as a director on 2018-01-24
dot icon08/02/2018
Total exemption full accounts made up to 2017-06-23
dot icon18/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon11/07/2017
Cessation of Valerie Hong Bee Tucker Abel as a person with significant control on 2017-07-11
dot icon23/05/2017
Termination of appointment of Cheryl Elizabeth Ann Rajwanth as a director on 2017-05-17
dot icon29/12/2016
Total exemption small company accounts made up to 2016-06-23
dot icon05/07/2016
Registered office address changed from 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX England to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2016-07-05
dot icon04/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/07/2016
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 2, Castle Business Village Station Road Hampton Middlesex TW12 2BX on 2016-07-04
dot icon27/11/2015
Appointment of Mrs Kathryn Isabel Miller as a director on 2015-11-24
dot icon06/11/2015
Total exemption small company accounts made up to 2015-06-23
dot icon03/07/2015
Annual return made up to 2015-06-30 no member list
dot icon07/11/2014
Total exemption small company accounts made up to 2014-06-23
dot icon04/07/2014
Annual return made up to 2014-06-30 no member list
dot icon04/07/2014
Secretary's details changed for Sneller Property Consultants Ltd on 2014-07-04
dot icon06/05/2014
Appointment of Ms Cheryl Elizabeth Ann Rajwanth as a director
dot icon29/04/2014
Appointment of Mrs Valerie Hong Bee Tucker Abel as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-23
dot icon02/07/2013
Annual return made up to 2013-06-30 no member list
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon05/07/2012
Annual return made up to 2012-06-30 no member list
dot icon08/01/2012
Total exemption full accounts made up to 2011-06-23
dot icon06/07/2011
Annual return made up to 2011-06-30 no member list
dot icon21/12/2010
Total exemption full accounts made up to 2010-06-23
dot icon20/07/2010
Annual return made up to 2010-06-30 no member list
dot icon19/07/2010
Director's details changed for Karen Murray on 2010-06-29
dot icon19/07/2010
Secretary's details changed for Snellers on 2010-06-29
dot icon10/12/2009
Total exemption full accounts made up to 2009-06-23
dot icon08/07/2009
Annual return made up to 30/06/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-23
dot icon03/07/2008
Annual return made up to 30/06/08
dot icon22/04/2008
Total exemption full accounts made up to 2007-06-23
dot icon17/09/2007
Annual return made up to 30/06/07
dot icon29/05/2007
Registered office changed on 29/05/07 from: pridie brewster 1ST floor 29-39 london road twickenham middlesex TW1 3SZ
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon10/01/2007
Annual return made up to 30/06/06
dot icon11/05/2006
Director resigned
dot icon14/03/2006
Full accounts made up to 2005-06-23
dot icon19/01/2006
Director resigned
dot icon08/07/2005
Annual return made up to 30/06/05
dot icon31/03/2005
Full accounts made up to 2004-06-23
dot icon13/09/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Annual return made up to 30/06/04
dot icon16/06/2004
New director appointed
dot icon16/02/2004
Full accounts made up to 2003-06-23
dot icon01/12/2003
Director resigned
dot icon29/11/2003
Annual return made up to 30/06/03
dot icon05/11/2003
New director appointed
dot icon17/06/2003
Full accounts made up to 2002-06-23
dot icon01/10/2002
Annual return made up to 30/06/02
dot icon23/04/2002
Full accounts made up to 2001-06-23
dot icon27/02/2002
Annual return made up to 30/06/01
dot icon16/05/2001
New director appointed
dot icon16/05/2001
New director appointed
dot icon27/03/2001
Full accounts made up to 2000-06-23
dot icon30/08/2000
Annual return made up to 30/06/00
dot icon13/04/2000
Full accounts made up to 1999-06-23
dot icon06/10/1999
Annual return made up to 30/06/99
dot icon26/02/1999
Full accounts made up to 1998-06-23
dot icon26/07/1998
Annual return made up to 30/06/98
dot icon06/05/1998
Full accounts made up to 1997-06-23
dot icon11/07/1997
Annual return made up to 30/06/97
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Secretary resigned;director resigned
dot icon23/06/1997
New secretary appointed
dot icon17/06/1997
Full accounts made up to 1996-06-23
dot icon18/02/1997
Director resigned
dot icon13/10/1996
Director resigned
dot icon26/09/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Secretary's particulars changed
dot icon29/07/1996
Annual return made up to 30/06/96
dot icon26/04/1996
Full accounts made up to 1995-06-23
dot icon10/10/1995
Auditor's resignation
dot icon18/07/1995
New director appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Annual return made up to 30/06/95
dot icon04/04/1995
Full accounts made up to 1994-06-23
dot icon12/10/1994
New director appointed
dot icon28/09/1994
New director appointed
dot icon14/07/1994
Annual return made up to 30/06/94
dot icon06/07/1994
Director resigned
dot icon01/06/1994
Director resigned
dot icon22/04/1994
Full accounts made up to 1993-06-23
dot icon21/07/1993
Annual return made up to 30/06/93
dot icon23/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1993
Full accounts made up to 1992-06-23
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon19/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon21/10/1992
Annual return made up to 30/06/92
dot icon23/06/1992
New secretary appointed
dot icon20/06/1992
Full accounts made up to 1991-06-23
dot icon09/09/1991
Full accounts made up to 1990-06-23
dot icon09/09/1991
Annual return made up to 30/06/91
dot icon09/09/1991
Registered office changed on 09/09/91
dot icon22/02/1991
Annual return made up to 31/12/90
dot icon17/09/1990
Full accounts made up to 1989-06-23
dot icon17/09/1990
Annual return made up to 30/06/89
dot icon27/02/1989
Full accounts made up to 1988-06-23
dot icon27/02/1989
Annual return made up to 02/06/88
dot icon14/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/01/1989
Registered office changed on 31/01/89 from: 162C high street hounslow middlesex TW3 1BQ
dot icon30/11/1988
Accounting reference date extended from 31/03 to 23/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SNELLER PROPERTY CONSULTANTS LIMITED
Corporate Secretary
31/03/1997 - Present
31
Smith, Andrew
Director
09/10/2003 - 13/01/2006
27
Mills, Ian
Director
23/04/1992 - 15/07/1996
3
Abel, Valerie Hong Bee Tucker
Director
29/04/2014 - Present
2
Ms Cheryl Elizabeth Ann Rajwanth
Director
06/05/2014 - 17/05/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 03/12/1986 with the registered office located at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED?

toggle

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 03/12/1986 .

Where is BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED located?

toggle

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED is registered at Bridge House, 74 Broad Street, Teddington, Middlesex TW11 8QT.

What does BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED do?

toggle

BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BROOK ROAD (BRENTFORD) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-06-23.